Advanced company searchLink opens in new window

VIENNA MIDCO 1 LIMITED

Company number 13834888

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2026 CS01 Confirmation statement made on 6 January 2026 with no updates
06 Jan 2026 TM01 Termination of appointment of Peter William Haspel as a director on 5 January 2026
26 Nov 2025 AA Group of companies' accounts made up to 31 March 2025
23 Sep 2025 AP01 Appointment of Robert Henry Bate as a director on 18 September 2025
28 May 2025 SH20 Statement by Directors
28 May 2025 SH19 Statement of capital on 28 May 2025
  • GBP 329,177.49
28 May 2025 CAP-SS Solvency Statement dated 23/05/25
28 May 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 32,917,749
04 Oct 2024 TM01 Termination of appointment of Jayne Belinda Davey as a director on 2 October 2024
23 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
10 Jul 2024 AP01 Appointment of Mr Michael John Mckessar as a director on 25 June 2024
04 Jun 2024 AP01 Appointment of Peter William Haspel as a director on 21 May 2024
29 May 2024 TM01 Termination of appointment of Shaun Parker as a director on 21 May 2024
15 Apr 2024 AP03 Appointment of Sunena Stoneham as a secretary on 15 April 2024
07 Mar 2024 TM01 Termination of appointment of Andrew John Cannon as a director on 7 March 2024
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
10 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 January 2023
15 Nov 2023 AP01 Appointment of Walker Lain Mcfadden as a director on 10 November 2023
01 Nov 2023 TM02 Termination of appointment of Laura Cheryl Jordan as a secretary on 1 November 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/01/2024
26 Apr 2022 AD01 Registered office address changed from 2nd Floor 55-58 Pall Mall London SW1Y 5JH United Kingdom to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 26 April 2022
23 Feb 2022 AP03 Appointment of Mrs Laura Cheryl Jordan as a secretary on 18 February 2022